Dissolved
Dissolved 2015-01-08
Company Information for COAL RECOVERY INVESTMENTS LIMITED
PONTYPOOL, GWENT, NP4,
|
Company Registration Number
05262248
Private Limited Company
Dissolved Dissolved 2015-01-08 |
Company Name | |
---|---|
COAL RECOVERY INVESTMENTS LIMITED | |
Legal Registered Office | |
PONTYPOOL GWENT | |
Company Number | 05262248 | |
---|---|---|
Date formed | 2004-10-18 | |
Country | Wales | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-01-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-14 04:22:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL SMERALD |
||
STEPHEN GRENVILLE WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH JOHN THOMAS |
Company Secretary | ||
DONALD MUCHA |
Director | ||
STEPHEN GRENVILLE WILLIAMS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIMELESS ELEGANCE AND HEALTH LIMITED | Director | 2008-09-02 | CURRENT | 2008-09-02 | Active | |
ENERGY RECOVERY INVESTMENTS LIMITED | Director | 2008-02-11 | CURRENT | 2008-02-11 | Active | |
SIX BELLS COAL COMPANY LIMITED | Director | 2007-06-21 | CURRENT | 1995-08-17 | Active - Proposal to Strike off | |
GWAREX HOLDINGS LIMITED | Director | 2004-12-03 | CURRENT | 1987-09-16 | Dissolved 2016-09-13 | |
ATLANTIC OPTICAL (U.K.) LTD. | Director | 1991-12-14 | CURRENT | 1985-12-19 | Active | |
VALUES BASED LEADERSHIP LIMITED | Director | 2009-05-08 | CURRENT | 2000-12-11 | Active | |
ENERGY RECOVERY INVESTMENTS LIMITED | Director | 2008-02-11 | CURRENT | 2008-02-11 | Active | |
SIX BELLS COAL COMPANY LIMITED | Director | 2007-06-21 | CURRENT | 1995-08-17 | Active - Proposal to Strike off | |
GWAREX HOLDINGS LIMITED | Director | 2004-12-03 | CURRENT | 1987-09-16 | Dissolved 2016-09-13 | |
VALEGATE INVESTMENTS LIMITED | Director | 2003-11-25 | CURRENT | 2003-11-25 | Active - Proposal to Strike off | |
SPECIALITY CARBONS LIMITED | Director | 2003-11-25 | CURRENT | 2003-11-25 | Active | |
CHEYNE MANAGEMENT SERVICE LIMITED | Director | 1999-07-28 | CURRENT | 1999-07-21 | Dissolved 2015-02-12 | |
FORECASTING AND PLANNING LIMITED | Director | 1999-04-08 | CURRENT | 1999-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2014 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 9 WILLOWBROOK PARK LLANDOGO ROAD ST MELLONS CARDIFF CF3 0EF | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 11/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 11/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY KENNETH THOMAS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363s | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
244 | DELIVERY EXT'D 3 MTH 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/01/05 FROM: WHITELION HOUSE 17 NEWMARKET STREET USK NP15 1AU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-08-12 |
Notice of Intended Dividends | 2014-01-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | FINANCE WALES INVESTMENTS (5) LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | RUDERAL ENTERPRISES LIMITED |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as COAL RECOVERY INVESTMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COAL RECOVERY INVESTMENTS LIMITED | Event Date | 2014-07-31 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at Pentre Farm House, Mamhilad, Gwent NP4 0JH on 12 September 2014 at 1.00 pm in the afternoon for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Further details are available from: B G Mitchell, Liquidator. Telephone 01495 785511. Fax 01495 785707 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | COAL RECOVERY INVESTMENTS LIMITED | Event Date | 2014-01-20 |
Notice is hereby given, that I, Barry Gibson Mitchell of Barry Mitchell & Company, Pentre Farm House, Mamhilad, Gwent NP4 0JH, intend to declare a first and final dividend to unsecured creditors herein within a period of two months from the last date of proving. Last date for receiving proofs: 28 February 2014. Creditors who have not already done so are required to submit a proof of debt form together with such documentary evidence in support of their claim to the Liquidator by the last day of proving. Note: This notice is purely formal as all known creditors have been or will be paid in full. Further details: Telephone: 01495 785511, Fax: 01495 785707 Barry Gibson Mitchell , Office holder capacity: Liquidator , Office Holder no: 418 (ICAEW), Barry Mitchell & Company , Pentre Farm House, Mamhilad, Gwent NP4 0JH . Date of Appointment: 20 January 2014 . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |